About

Registered Number: 03003957
Date of Incorporation: 21/12/1994 (29 years and 3 months ago)
Company Status: Active
Registered Address: 4 Hadleigh Business Centre 351-359 London Road, Hadleigh, Benfleet, Essex, SS7 2BT

 

South Eastern Archives Ltd was registered on 21 December 1994 and has its registered office in Benfleet, Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Doyle, Sharon, Bloomfield, Frederick Edgar, Lowe, Michael for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMFIELD, Frederick Edgar 01 February 1995 04 December 2007 1
LOWE, Michael 22 December 1994 31 December 1995 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Sharon 22 December 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 20 January 2013
CH03 - Change of particulars for secretary 11 November 2012
CH01 - Change of particulars for director 11 November 2012
AD01 - Change of registered office address 06 November 2012
DISS40 - Notice of striking-off action discontinued 29 August 2012
AA - Annual Accounts 28 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 17 February 2009
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 21 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 03 September 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 22 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
288 - N/A 15 March 1995
287 - Change in situation or address of Registered Office 28 February 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
NEWINC - New incorporation documents 21 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.